Search icon

DARRYL ELLIS INVESTIGATIONS, LLC

Company Details

Entity Name: DARRYL ELLIS INVESTIGATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L20000002873
FEI/EIN Number 843668636
Address: 1527 BLOUNT ROAD, GRAND RIDGE, FL, 32442, US
Mail Address: 1527 BLOUNT ROAD, GRAND RIDGE, FL, 32442, US
ZIP code: 32442
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS DARRYL L Agent 1527 BLOUNT ROAD, GRAND RIDGE, FL, 32442

President

Name Role Address
ELLIS DARRYL L President 1527 BLOUNT ROAD, GRAND RIDGE, FL, 32442

Director

Name Role Address
ELLIS DARRYL L Director 1527 BLOUNT ROAD, GRAND RIDGE, FL, 32442

Manager

Name Role Address
Ellis Connie W Manager 1527 Blount Road, Grand Ridge, FL, 32442
Yates Joseph Manager 1527 Blount Road, Grand Ridge, FL, 32442

Court Cases

Title Case Number Docket Date Status
Choice Plus, LLC, Appellant(s) v. Darryl Ellis, d/b/a Darryl Ellis Investigations, Appellee(s). 1D2022-3736 2022-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
19-141-CA

Parties

Name CHOICE PLUS LLC
Role Appellant
Status Active
Representations Michael Farrar
Name DARRYL ELLIS INVESTIGATIONS, LLC
Role Appellee
Status Active
Name Darryl Ellis
Role Appellee
Status Active
Representations Douglas D. Tidwell
Name Hon. Ana Maria Garcia
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 536
View View File
Docket Date 2023-08-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-06-02
Type Response
Subtype Reply
Description Reply to 06/01 Response
On Behalf Of Darryl Ellis
Docket Date 2023-06-01
Type Response
Subtype Response
Description Response to 06/01 Motion For Extension of Time
On Behalf Of Choice Plus, LLC
Docket Date 2023-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Darryl Ellis
Docket Date 2023-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-05-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for AB
View View File
Docket Date 2023-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Order to File Answer Brief by a Date Certain or Concede Error and Appellant's Notice of Non-Receipt of Answer Brief
On Behalf Of Choice Plus, LLC
View View File
Docket Date 2023-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Choice Plus, LLC
Docket Date 2022-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 525 pages
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 20, 2022.
Docket Date 2022-11-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Choice Plus, LLC
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-10
Florida Limited Liability 2019-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State